Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIER ISLINGTON LIMITED
Company Information for

KIER ISLINGTON LIMITED

1 More London Place, Optimum House, Clippers Quay, London, SE1 2AF,
Company Registration Number
03922885
Private Limited Company
Active

Company Overview

About Kier Islington Ltd
KIER ISLINGTON LIMITED was founded on 2000-02-10 and has its registered office in London. The organisation's status is listed as "Active". Kier Islington Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER ISLINGTON LIMITED
 
Legal Registered Office
1 More London Place
Optimum House, Clippers Quay
London
SE1 2AF
Other companies in SG19
 
Previous Names
CAXTON ISLINGTON LIMITED10/06/2005
Filing Information
Company Number 03922885
Company ID Number 03922885
Date formed 2000-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-04-14
Return next due 2024-04-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB756890480  
Last Datalog update: 2024-04-10 15:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER ISLINGTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIER ISLINGTON LIMITED

Current Directors
Officer Role Date Appointed
CLIVE THOMAS
Company Secretary 2008-08-05
DAVID MAWSON
Director 2013-04-22
CLIVE THOMAS
Director 2000-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BADDELEY
Director 2012-06-18 2016-06-10
PETER BRYNES
Director 2008-12-22 2013-09-20
ALASTAIR RICHARD GAMAGE
Director 2012-06-18 2013-02-15
ROBERT MICHAEL LEITCH
Director 2009-11-18 2012-11-29
KEITH BRIAN WATSON
Director 2008-12-22 2012-06-18
LAWRENCE FREDERICK WEAVER
Director 2008-12-20 2012-06-18
JAMES STEWART MURRAY
Director 2010-06-01 2011-01-10
BARBARA GRACE SMITH
Director 2009-05-20 2010-06-01
CHRISTOPHER LIFFEN
Director 2006-03-10 2009-11-18
TERRY STACY
Director 2006-07-05 2009-05-20
RICHARD MARK JACKSON
Director 2003-09-05 2008-12-22
DAVID SHERIDAN
Director 2008-03-04 2008-10-31
JANE NELSON
Director 2000-08-16 2008-09-18
TIMOTHY ROBERT TAYLOR
Company Secretary 2007-05-11 2008-08-05
TIMOTHY ROBERT TAYLOR
Director 2007-05-11 2008-08-05
JOHN REGINALD BRADLEY
Director 2002-09-04 2008-02-05
CLIVE THOMAS
Company Secretary 2000-08-16 2007-05-11
TERENCE CHARLES TATHAM
Director 2000-08-16 2007-04-30
ARNIE GIBBONS
Director 2002-10-09 2006-05-12
DAVID EDWARD ANGUS
Director 2003-05-15 2004-02-05
KEVIN JOHN MCCARTHY
Director 2001-11-13 2003-05-15
MARTIN PETER WESTON SCARTH
Director 2001-05-15 2003-02-13
SARAH EBANJA
Director 2001-11-08 2002-10-09
DAVID EDWARD ANGUS
Director 2000-08-16 2001-11-13
JONATHAN SLATER
Director 2001-07-05 2001-11-08
NICHOLAS ANDREW SHARMAN
Director 2000-10-30 2001-07-05
WILLIAM ALEXANDER LATTO
Director 2000-08-16 2001-03-15
EVERSECRETARY LIMITED
Nominated Secretary 2000-02-10 2000-08-16
EVERDIRECTOR LIMITED
Nominated Director 2000-02-10 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE THOMAS KIER HARLOW LIMITED Company Secretary 2008-11-06 CURRENT 2006-10-09 Active
DAVID MAWSON KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
DAVID MAWSON KIER HARLOW LIMITED Director 2014-11-13 CURRENT 2006-10-09 Active
DAVID MAWSON KIER NORTH TYNESIDE LIMITED Director 2014-11-06 CURRENT 2009-06-08 Active
DAVID MAWSON KIER STOKE LIMITED Director 2010-12-06 CURRENT 2007-10-05 Active
CLIVE THOMAS KIER STOKE LIMITED Director 2013-04-15 CURRENT 2007-10-05 Active
CLIVE THOMAS KIER HARLOW LIMITED Director 2008-11-06 CURRENT 2006-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Voluntary liquidation declaration of solvency
2024-04-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-10Appointment of a voluntary liquidator
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England
2023-06-28Statement by Directors
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Statement of capital on GBP 1
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2023-04-04DIRECTOR APPOINTED JAMIE MCKECHNIE
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-06-30
2022-08-22DIRECTOR APPOINTED MATTHEW ROBERT DULSON
2022-08-22Termination of appointment of Clive Thomas on 2022-08-22
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-05PSC05Change of details for Kier Services Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-04-29PSC05Change of details for Kier Services Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-06-05CH01Director's details changed for Mr David Mawson on 2019-06-05
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 300000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 300000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BADDELEY
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 300000
2016-02-22AR0128/01/16 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-13AR0128/01/15 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-13MISCSection 519
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-17MISCSec 519
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-30AR0128/01/14 ANNUAL RETURN FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRYNES
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-22AP01DIRECTOR APPOINTED MR DAVID MAWSON
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEITCH
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GAMAGE
2013-01-29AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-21AP01DIRECTOR APPOINTED MR SIMON BADDELEY
2012-06-21AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEAVER
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON
2012-02-02AR0102/02/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-02AR0102/02/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2010-09-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH
2010-06-15AP01DIRECTOR APPOINTED MR JAMES STEWART MURRAY
2010-02-10AR0110/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA GRACE SMITH / 01/02/2010
2009-11-24AP01DIRECTOR APPOINTED MR ROBERT MICHAEL LEITCH
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIFFEN
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIAN WATSON / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE THOMAS / 01/10/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR TERRY STACY
2009-07-07288aDIRECTOR APPOINTED MS BARBARA GRACE SMITH
2009-02-10363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY STACY / 01/02/2009
2009-01-13288aDIRECTOR APPOINTED MR PETER BRYNES
2009-01-13288aDIRECTOR APPOINTED MR LAWRENCE FREDERICK WEAVER
2009-01-13288aDIRECTOR APPOINTED MR KEITH BRIAN WATSON
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JACKSON
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHERIDAN
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TAYLOR
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY TAYLOR
2008-10-02288aSECRETARY APPOINTED MR CLIVE THOMAS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JANE NELSON
2008-04-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-17288aDIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2008-02-11288bDIRECTOR RESIGNED
2008-02-11363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288bSECRETARY RESIGNED
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-02-10363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to KIER ISLINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIER ISLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER ISLINGTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of KIER ISLINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER ISLINGTON LIMITED
Trademarks
We have not found any records of KIER ISLINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER ISLINGTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as KIER ISLINGTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIER ISLINGTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER ISLINGTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIER ISLINGTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.